Lifecycle Oils Ltd

DataGardener
in administration
Small

Lifecycle Oils Ltd

11374746Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

22/05/2018

Company Age

7 years

Directors

3

Employees

38

SIC Code

38110

Risk

not scored

Company Overview

Registration, classification & business activity

Lifecycle Oils Ltd (11374746) is a private limited with share capital incorporated on 22/05/2018 (7 years old) and registered in brighton, BN411DH. The company operates under SIC code 38110 - collection of non-hazardous waste.

Through our pioneering technology, we are able to recover a waste product that previously went down the drain and turn it into a source of income for your business, while keeping your kitchen and waterways clean and efficient.

Private Limited With Share Capital
SIC: 38110
Small
Incorporated 22/05/2018
BN411DH
38 employees

Financial Overview

Total Assets

£9.99M

Liabilities

£13.48M

Net Assets

£-3.50M

Est. Turnover

£13.32M

AI Estimated
Unreported
Cash

£2.78M

Key Metrics

38

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:02-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2025
Resolution
Category:Resolution
Date:14-10-2025
Memorandum Articles
Category:Incorporation
Date:14-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Memorandum Articles
Category:Incorporation
Date:29-04-2025
Resolution
Category:Resolution
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Memorandum Articles
Category:Incorporation
Date:28-09-2024
Resolution
Category:Resolution
Date:28-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Capital Allotment Shares
Category:Capital
Date:21-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Memorandum Articles
Category:Incorporation
Date:11-06-2024
Resolution
Category:Resolution
Date:11-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Resolution
Category:Resolution
Date:19-07-2023
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2023
Capital Allotment Shares
Category:Capital
Date:14-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Memorandum Articles
Category:Incorporation
Date:04-03-2022
Resolution
Category:Resolution
Date:04-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:03-03-2022
Capital Allotment Shares
Category:Capital
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Capital Allotment Shares
Category:Capital
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Capital Allotment Shares
Category:Capital
Date:29-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Incorporation Company
Category:Incorporation
Date:22-05-2018

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

01922628333
lifecycleoils.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH